MALVERN HILLS SCIENCE PARK LIMITED

Register to unlock more data on OkredoRegister

MALVERN HILLS SCIENCE PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514506

Incorporation date

20/02/1998

Size

Small

Contacts

Registered address

Registered address

Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire WR14 3SZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon05/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon13/01/2026
Accounts for a small company made up to 2025-03-31
dot icon24/09/2025
Appointment of Peter Gerard Rucinski as a director on 2025-06-17
dot icon18/09/2025
Termination of appointment of Robert William Prestidge as a director on 2025-04-10
dot icon18/09/2025
Appointment of Mr Alan Thomas Amos as a director on 2025-06-17
dot icon01/08/2025
Secretary's details changed for Harrison Clark (Secretarial) Limited on 2025-08-01
dot icon27/03/2025
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Termination of appointment of Marc Leslie Bayliss as a director on 2024-06-20
dot icon07/03/2024
Director's details changed for Mr Paul Iran Walker on 2024-03-05
dot icon07/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/03/2024
Director's details changed for Mr Victor Grant Allison on 2024-03-05
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Christopher Walklett as a director on 2023-10-24
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon14/07/2021
Appointment of Mr Christopher Walklett as a director on 2020-06-20
dot icon22/06/2021
Appointment of Mr Marc Leslie Bayliss as a director on 2021-06-17
dot icon07/06/2021
Appointment of Mr Victor Grant Allison as a director on 2020-08-04
dot icon04/06/2021
Termination of appointment of Jack Hegarty as a director on 2020-06-02
dot icon04/06/2021
Termination of appointment of Ken Anthony Pollock as a director on 2021-04-22
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon17/12/2019
Appointment of Mr Thomas Anthony Esler as a director on 2019-12-05
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Appointment of Mr Mark Martin as a director on 2019-10-17
dot icon08/11/2019
Appointment of Mr Robert William Prestidge as a director on 2019-10-17
dot icon12/07/2019
Termination of appointment of Andrew Richard Manning Cox as a director on 2019-07-09
dot icon22/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon31/01/2019
Accounts for a small company made up to 2018-03-31
dot icon04/01/2019
Auditor's resignation
dot icon01/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon01/03/2018
Notification of Malvern Hills District Council as a person with significant control on 2016-04-06
dot icon01/03/2018
Notification of Herefordshire & Worcestershire Chamber of Commerce as a person with significant control on 2016-04-06
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon12/04/2017
Appointment of Sharon Marie Smith as a director on 2017-04-01
dot icon12/04/2017
Appointment of Mr Alan George White as a director on 2017-04-01
dot icon12/04/2017
Termination of appointment of Michael Kenneth Ashton as a director on 2017-03-31
dot icon12/04/2017
Termination of appointment of David Charles Cornelius as a director on 2017-03-31
dot icon13/03/2017
Termination of appointment of Alan Grant Threadgold as a director on 2017-01-30
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/01/2017
Accounts for a small company made up to 2016-03-31
dot icon23/05/2016
Termination of appointment of Christine Anne Jones as a director on 2016-05-19
dot icon11/04/2016
Accounts for a small company made up to 2015-03-31
dot icon04/04/2016
Appointment of Dr Ken Pollock as a director on 2016-03-18
dot icon04/04/2016
Appointment of Mr Jack Hegarty as a director on 2016-03-18
dot icon29/03/2016
Termination of appointment of Christopher John Bocock as a director on 2015-02-02
dot icon16/03/2016
Appointment of Mr Christopher John Walker as a director on 2015-09-21
dot icon16/03/2016
Termination of appointment of Simon Geraghty as a director on 2016-01-28
dot icon16/03/2016
Termination of appointment of Anthony Graham Lyons as a director on 2010-03-01
dot icon16/03/2016
Termination of appointment of Michael Felix Dufton as a director on 2012-09-30
dot icon16/03/2016
Termination of appointment of Christopher John Bocock as a director on 2015-02-02
dot icon26/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Michael Gilbert Clarke as a director on 2014-11-01
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Change of share class name or designation
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-10-14
dot icon17/12/2014
Statement of company's objects
dot icon21/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-20
dot icon21/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-20
dot icon21/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-02-20
dot icon13/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-20
dot icon16/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon16/03/2011
Register(s) moved to registered inspection location
dot icon15/03/2011
Director's details changed for Alan Grant Threadgold on 2011-02-20
dot icon15/03/2011
Register inspection address has been changed
dot icon15/03/2011
Director's details changed for Michael Felix Dufton on 2011-02-20
dot icon15/03/2011
Director's details changed for Christopher Bocock on 2011-02-20
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon13/10/2009
Appointment of Harrison Clark (Secretarial) Limited as a secretary
dot icon30/09/2009
Appointment terminated director nigel shaw
dot icon30/09/2009
Appointment terminated secretary nigel shaw
dot icon09/07/2009
Appointment terminated director graham brown
dot icon08/07/2009
Director appointed alan grant threadgold
dot icon01/07/2009
Director appointed michael dufton
dot icon11/03/2009
Return made up to 20/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / michael clarke / 20/02/2009
dot icon10/03/2009
Director's change of particulars / graham brown / 20/02/2009
dot icon27/02/2009
Appointment terminated director steven booth
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2008
Return made up to 20/02/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/10/2007
New director appointed
dot icon11/10/2007
Particulars of mortgage/charge
dot icon18/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon20/02/2007
Return made up to 20/02/07; full list of members
dot icon17/10/2006
Full accounts made up to 2006-03-31
dot icon21/03/2006
Return made up to 20/02/06; full list of members
dot icon30/11/2005
Full accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 20/02/05; full list of members
dot icon08/03/2005
Resolutions
dot icon08/03/2005
£ nc 20001/25001 17/03/04
dot icon22/02/2005
Director resigned
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 20/02/04; full list of members
dot icon29/10/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon14/02/2003
Return made up to 20/02/03; full list of members
dot icon11/02/2003
Director resigned
dot icon08/12/2002
Full accounts made up to 2002-03-31
dot icon22/03/2002
Director resigned
dot icon22/03/2002
Return made up to 20/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon27/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon27/02/2001
Return made up to 20/02/01; full list of members
dot icon14/02/2001
New secretary appointed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
New director appointed
dot icon22/03/2000
Return made up to 20/02/00; full list of members
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon17/11/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
New director appointed
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon06/05/1999
Ad 21/04/99--------- £ si [email protected]=5025 £ ic 1101/6126
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New director appointed
dot icon23/03/1999
Return made up to 20/02/99; full list of members
dot icon03/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon11/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon08/12/1998
New director appointed
dot icon24/11/1998
Particulars of contract relating to shares
dot icon24/11/1998
Particulars of contract relating to shares
dot icon24/11/1998
Ad 29/10/98--------- £ si [email protected]=550 £ ic 559/1109
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Registered office changed on 05/11/98 from: fountain precinct, balm green, sheffield, S1 1RZ
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon05/11/1998
Memorandum and Articles of Association
dot icon05/11/1998
Ad 29/10/98--------- £ si [email protected]=557 £ ic 2/559
dot icon05/11/1998
Nc inc already adjusted 29/10/98
dot icon05/11/1998
S-div conve 29/10/98
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon12/03/1998
Certificate of change of name
dot icon20/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
7.73M
-
0.00
952.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esler, Thomas Anthony
Director
05/12/2019 - Present
3
Walker, Christopher John
Director
21/09/2015 - Present
3
Martin, Mark
Director
17/10/2019 - Present
7
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
01/10/2009 - Present
28
Walker, Paul Iran
Director
07/06/1999 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALVERN HILLS SCIENCE PARK LIMITED

MALVERN HILLS SCIENCE PARK LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire WR14 3SZ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALVERN HILLS SCIENCE PARK LIMITED?

toggle

MALVERN HILLS SCIENCE PARK LIMITED is currently Active. It was registered on 20/02/1998 .

Where is MALVERN HILLS SCIENCE PARK LIMITED located?

toggle

MALVERN HILLS SCIENCE PARK LIMITED is registered at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire WR14 3SZ.

What does MALVERN HILLS SCIENCE PARK LIMITED do?

toggle

MALVERN HILLS SCIENCE PARK LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for MALVERN HILLS SCIENCE PARK LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-20 with no updates.